Name: | HARDY COMMUNICATIONS & CABLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1989 (35 years ago) |
Organization Date: | 07 Dec 1989 (35 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0266347 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4022 PRODUCE RD #3, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARDY COMMUNICATIONS & CABLING INC CBS BENEFIT PLAN | 2023 | 611170382 | 2024-12-30 | HARDY COMMUNICATIONS & CABLING INC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2023-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 5029645434 |
Plan sponsor’s address | 4022 PRODUCE ROAD, SUITE 3, LOUISVILLE, KY, 40218 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MICHAEL D. HARDY | Registered Agent |
Name | Role |
---|---|
Michael D Hardy | President |
Name | Role |
---|---|
Karen M Hardy | Vice President |
Name | Role |
---|---|
JOSEPH A. HAGAN | Director |
Name | Role |
---|---|
JOSEPH A. HAGAN | Incorporator |
Name | Action |
---|---|
HAGAN ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-05 |
Annual Report | 2021-06-11 |
Principal Office Address Change | 2021-06-11 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2103248310 | 2021-01-20 | 0457 | PPS | 3921 Produce Rd, Louisville, KY, 40218-3005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3932287208 | 2020-04-27 | 0457 | PPP | 3921 PRODUCE RD, LOUISVILLE, KY, 40218-3005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State